JPMORGAN FLEMING TECHNOLOGY TRUST PLC

1 More London Place 1 More London Place, SE1 2AF
StatusDISSOLVED
Company No.01805708
CategoryPrivate Limited Company
Incorporated03 Apr 1984
Age40 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution04 Aug 2011
Years12 years, 9 months, 17 days

SUMMARY

JPMORGAN FLEMING TECHNOLOGY TRUST PLC is an dissolved private limited company with number 01805708. It was incorporated 40 years, 1 month, 18 days ago, on 03 April 1984 and it was dissolved 12 years, 9 months, 17 days ago, on 04 August 2011. The company address is 1 More London Place 1 More London Place, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 04 Aug 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2011

Action Date: 22 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-04-22

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Feb 2011

Action Date: 09 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2010

Action Date: 09 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-07-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jan 2010

Action Date: 09 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jul 2009

Action Date: 09 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-07-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2009

Action Date: 09 Jan 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jul 2008

Action Date: 09 Jul 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-07-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 17 Jan 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Jul 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Jan 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 31 Jul 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 Jan 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 Aug 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Jan 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Jul 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Address

Type: 287

Description: Registered office changed on 05/05/04 from: becket house 1 lambeth palace road london SE1 7EU

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Jan 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Resolution

Date: 23 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Capital

Type: 169

Description: £ sr 515000@1 26/06/02

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 17/01/03 from: finsbury dials 20 finsbury street london EC2Y 9AQ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Jan 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Miscellaneous

Date: 14 Jan 2003

Category: Miscellaneous

Type: MISC

Description: Ex/res 10/01/03 liq's authority

Documents

View document PDF

Resolution

Date: 14 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jan 2003

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/02; bulk list available separately

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the fleming technology trust PLC\certificate issued on 26/09/02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Capital

Type: 169

Description: £ ic 24401443/24226443 14/03/02 £ sr [email protected]=175000

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Capital

Type: 169

Description: £ ic 24621697/24401443 25/02/02 £ sr 220254@1=220254

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/01; bulk list available separately

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 08 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Address

Type: 287

Description: Registered office changed on 21/05/01 from: 10 aldermanbury london EC2V 7RF

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Capital

Type: 169

Description: £ ic 24764277/24621697 15/03/01 £ sr 142580@1=142580

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Capital

Type: 169

Description: £ ic 25264277/24764277 13/02/01 £ sr 500000@1=500000

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Capital

Type: 169

Description: £ ic 26239277/25264277 19/01/01 £ sr 975000@1=975000

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Capital

Type: 169

Description: £ ic 26254277/26239277 06/12/00 £ sr [email protected]=15000

Documents

View document PDF

Resolution

Date: 16 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/00; bulk list available separately

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 10 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the fleming applied science & te chnology trust PLC\certificate issued on 28/09/00

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 19/09/00 from: 20 finsbury street london EC2Y 9AQ

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 24 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the fleming geared growth invest ment trust PLC\certificate issued on 22/03/00

Documents

View document PDF

Resolution

Date: 15 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/99; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Miscellaneous

Date: 22 Jun 1999

Category: Miscellaneous

Type: MISC

Description: Other directorships attached

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/98; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/97; bulk list available separately

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Capital

Type: 88(2)R

Description: Ad 24/11/97--------- £ si [email protected]=764628 £ ic 21241373/22006001

Documents

View document PDF

Resolution

Date: 28 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Nov 1997

Category: Capital

Type: 123

Description: £ nc 27000000/30000000 23/10/97

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the fleming geared income & asse ts investment trust PLC\certificate issued on 24/11/97

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Sep 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 12/08/97 from: 25 copthall avenue london EC2R 7DR

Documents

View document PDF

Legacy

Date: 23 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/96; bulk list available separately

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Capital

Type: PROSP

Description: Listing of particulars

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF


Some Companies

CAMPION HOUSE (THORNBURY ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED

FIRSTPORT SECRETARIAL LIMITED MARLBOROUGH HOUSE,LUTON,LU2 9EX

Number:07447826
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EXPLORING AGILITY LIMITED

WILLOWSIDE,UTTOXETER,ST14 7NA

Number:07583866
Status:ACTIVE
Category:Private Limited Company

HAYBURN HOMES LTD

32 LODGE ROAD,COLERAINE,BT52 1NB

Number:NI612742
Status:ACTIVE
Category:Private Limited Company

JLF ASSOCIATES LIMITED

EBBTIDE CLIFF ROAD,WOODBRIDGE,IP12 4QL

Number:07846377
Status:ACTIVE
Category:Private Limited Company

MELROSE PARTNERSHIP NO. III/20

6 PARK CIRCUS PLACE,,G3 6AN

Number:SL002640
Status:ACTIVE
Category:Limited Partnership

SINCLAIR INDUSTRIAL ACCESS LIMITED

3 ST DAVIDS BUSINESS PARK,DUNFERMLINE,KY11 9PF

Number:SC613278
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source